Webdefender Limited

DataGardener
webdefender limited
live
Micro

Webdefender Limited

07415939Private Limited With Share Capital

7 High Street, Windsor, SL41LD
Incorporated

22/10/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

62012

Risk

low risk

Company Overview

Registration, classification & business activity

Webdefender Limited (07415939) is a private limited with share capital incorporated on 22/10/2010 (15 years old) and registered in windsor, SL41LD. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 22/10/2010
SL41LD
1 employees

Financial Overview

Total Assets

£760

Liabilities

£36.3K

Net Assets

£-35.5K

Est. Turnover

£2.21M

AI Estimated
Unreported
Cash

£760

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2024
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Capital Allotment Shares
Category:Capital
Date:04-05-2018
Resolution
Category:Resolution
Date:30-04-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2011
Incorporation Company
Category:Incorporation
Date:22-10-2010

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date20/04/2026
Latest Accounts31/12/2025

Trading Addresses

3A Warwick Road, Beaconsfield, Buckinghamshire, HP92PE
7 High Street, Windsor, SL41LDRegistered

Related Companies

1